Company NameInvicta Assets Ltd
Company StatusDissolved
Company Number08722727
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Gorham Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address14 Sandy Lane
Teddington
Middlesex
TW11 0DR
Director NameMrs Emma Suzanne Farrah Holmes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address14 Sandy Lane
Teddington
Middlesex
TW11 0DR

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Christopher Gorham Holmes
50.00%
Ordinary
50 at £1Emma Suzanne Farrah Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,465
Cash£1,043
Current Liabilities£395,888

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 June 2015Delivered on: 26 June 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H 25 victoria road kingston-upon-thames t/no SGL739377.
Outstanding
25 June 2014Delivered on: 3 July 2014
Satisfied on: 1 December 2015
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 victoria road kingston upon thames.
Fully Satisfied

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 January 2018Liquidators' statement of receipts and payments to 8 November 2017 (9 pages)
9 November 2017Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
28 November 2016Registered office address changed from 14 Sandy Lane Teddington Middlesex TW11 0DR to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 14 Sandy Lane Teddington Middlesex TW11 0DR to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 28 November 2016 (2 pages)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
22 November 2016Declaration of solvency (3 pages)
22 November 2016Declaration of solvency (3 pages)
12 November 2016Satisfaction of charge 087227270002 in full (4 pages)
12 November 2016Satisfaction of charge 087227270002 in full (4 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Satisfaction of charge 087227270001 in full (4 pages)
1 December 2015Satisfaction of charge 087227270001 in full (4 pages)
24 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 June 2015Registration of charge 087227270002, created on 24 June 2015 (39 pages)
26 June 2015Registration of charge 087227270002, created on 24 June 2015 (39 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
3 July 2014Registration of charge 087227270001 (6 pages)
3 July 2014Registration of charge 087227270001 (6 pages)
9 October 2013Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
9 October 2013Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)